MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED
Company number 02971913
- Company Overview for MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED (02971913)
- Filing history for MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED (02971913)
- People for MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED (02971913)
- More for MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED (02971913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | AP01 | Appointment of Mrs Beverley Tracy Tilsiter as a director on 14 November 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
14 Jun 2024 | TM01 | Termination of appointment of Jacqueline Garber as a director on 13 June 2024 | |
14 Nov 2023 | AP01 | Appointment of Mrs Jacqueline Garber as a director on 9 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Susan Joy Michelle Santaub as a director on 8 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Lesley Goodman as a director on 9 November 2023 | |
27 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
31 Jan 2023 | AP01 | Appointment of Mr Darren Saffer as a director on 18 January 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
01 Feb 2021 | AP01 | Appointment of Mrs Lesley Goodman as a director on 28 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Richard James Reid as a director on 28 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Howard Clapham as a director on 28 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Howard Clapham as a person with significant control on 28 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mrs Susan Joy Michelle Santaub as a director on 28 January 2021 | |
07 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from C/O C/O M F Management Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 30 September 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
11 Sep 2019 | TM01 | Termination of appointment of Wayne Ian Grossman as a director on 13 January 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Peter Rand as a director on 12 August 2019 |